Open Access. Powered by Scholars. Published by Universities.®
- Institution
- Keyword
-
- 19th century newspapers (51)
- Agricultural newspapers (51)
- American newspapers (51)
- Central Maine (51)
- Maine history (51)
-
- Popular literature (51)
- Conway, Elias N. (Elias Nelson), 1812-1892 (41)
- Taxation (11)
- Elizabeth Ott (5)
- Land claims associations (5)
- Lindenwood College (5)
- Military (5)
- 1840-1849 (2)
- Cornell Collection (2)
- Documents (2)
- Foreign Relations (2)
- Intervención Estadounidense en México (2)
- Kentucky history (2)
- Lucinda Cornell (2)
- Mexican–American War (2)
- Otterbein History (2)
- Representatives (2)
- Senators (2)
- State government (2)
- State legislature (2)
- 11 May 1848 (1)
- 1800s (1)
- 1848 (1)
- 19th Century (1)
- Alexandria (1)
- Publication
-
- Kentucky Flag Archive (83)
- Maysville Herald Archive (56)
- The Eastern Mail (Waterville, Maine) (51)
- L.C. Gulley collection, 1819-1898 (46)
- Personal and Business Correspondence, 1841-1850 (Series 1.2) (17)
-
- Finding aids (10)
- Related Papers from George and Mary Easton Sibley Contemporaries (5)
- Warren County, Kentucky - Marriage Records (4)
- Correspondence (2)
- Journals of the General Assembly of the Commonwealth of Kentucky (2)
- La Guerra de Texas y La Guerra Mexico - Estados Unidos (2)
- The Lucinda Lenore Merriss Cornell Collection: Ephemera (2)
- Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection (1)
- Dorothea Lynde Dix Pamphlets (1)
- Electronic Texts in American Studies (1)
- Gold Rush Life (1)
- NEARA finding aids (1)
- Primary Sources (1)
- Zea E-Books in American Studies (1)
- Publication Type
Articles 1 - 30 of 287
Full-Text Articles in Arts and Humanities
Sons Of Temperance Certificate, 1848
Sons Of Temperance Certificate, 1848
NEARA finding aids
This folder contains a Sons of Temperance certificate given to J.F. Perkins for joining the the Harts Chapel Division No. 199 in Bedford County, Tennessee, dated 15 August 1848.
John Henry Tax Receipt, 1848
Finding aids
This tax receipt was issued to John Henry by Crawford County, Arkansas.
Arkansas Auditor's State House Account Records, 1844-1848
Arkansas Auditor's State House Account Records, 1844-1848
Finding aids
This collection contains warrants issued by the Arkansas auditor between 1844-1848 for work on the State House.
Alexander [Musson] Court Martial Proceedings [Photocopy], 1847-1848
Alexander [Musson] Court Martial Proceedings [Photocopy], 1847-1848
Finding aids
This collection contains a photocopy of a court martial proceeding for Alexander [Muson].
Greene County (Ark.) Tax Rates, 1848
Greene County (Ark.) Tax Rates, 1848
Finding aids
This collection contains a list dated April 19, 1848 of tax rates for Green County, Arkansas.
Land Donation To Emily S. Key, 1848
Land Donation To Emily S. Key, 1848
Finding aids
This collection contains a donation of land receipt.
Isaac Newton Jackson Letter To The People Of Sevier County, 1848
Isaac Newton Jackson Letter To The People Of Sevier County, 1848
Finding aids
This broadside was written by Isaac Jackson in defense of his record as a tax payer of Sevier County and accuses James Penney of altering the tax record during his time as county clerk.
Land Grant Collection, 1820-1848
Land Grant Collection, 1820-1848
Finding aids
This collection contains documents transferring ownership of land in Arkansas from the federal government to private citizens.
Chester Ashley Autograph Book, 1791-1848
Chester Ashley Autograph Book, 1791-1848
Finding aids
This collection consists of one volume of autographs collected by Chester Ashley
Edward Cunningham Letter, 1848
Edward Cunningham Letter, 1848
Finding aids
This letter was written by Thomas H. Johnson to Edward Cunningham, concerning their business together.
1848-12-30 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
1848-12-30 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
Kentucky Flag Archive
Kentucky Flag published on December 30, 1848.
The Eastern Mail (Vol. 02, No. 23): December 28, 1848, Ephraim Maxham
The Eastern Mail (Vol. 02, No. 23): December 28, 1848, Ephraim Maxham
The Eastern Mail (Waterville, Maine)
Continues The Waterville Union (April-July 1847).
Published weekly, July 19, 1847-Aug. 28, 1863.
Publishers: E. Maxham, 1847-1849; Maxham & Wing, 1849-1863.
"Independent," 1847-1856; "Republican," 1856-1863.
Editors: E. Maxham & D.R. Wing, 1849-1863.
Continued by The Waterville Mail (September 1863-May 1906).
See Gerould, W.G.: American newspapers, 1821-1836; Whittemore, E.C.: Centennial history of Waterville.
Colby Libraries catalog record (CBBcat): http://cbbcat.net/record=b1228542~S19
WorldCat record (OCLC): http://www.worldcat.org/oclc/10486915
1848-12-28 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
1848-12-28 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
Kentucky Flag Archive
Kentucky Flag published on December 28, 1848.
1848-12-26 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
1848-12-26 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
Kentucky Flag Archive
Kentucky Flag published on December 26, 1848.
1848-12-25 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
1848-12-25 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
Kentucky Flag Archive
Kentucky Flag published on December 25, 1848.
1848-12-23 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
1848-12-23 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
Kentucky Flag Archive
Kentucky Flag published on December 23, 1848.
The Eastern Mail (Vol. 02, No. 22): December 21, 1848, Ephraim Maxham
The Eastern Mail (Vol. 02, No. 22): December 21, 1848, Ephraim Maxham
The Eastern Mail (Waterville, Maine)
Continues The Waterville Union (April-July 1847).
Published weekly, July 19, 1847-Aug. 28, 1863.
Publishers: E. Maxham, 1847-1849; Maxham & Wing, 1849-1863.
"Independent," 1847-1856; "Republican," 1856-1863.
Editors: E. Maxham & D.R. Wing, 1849-1863.
Continued by The Waterville Mail (September 1863-May 1906).
See Gerould, W.G.: American newspapers, 1821-1836; Whittemore, E.C.: Centennial history of Waterville.
Colby Libraries catalog record (CBBcat): http://cbbcat.net/record=b1228542~S19
WorldCat record (OCLC): http://www.worldcat.org/oclc/10486915
1848-12-21 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
1848-12-21 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
Kentucky Flag Archive
Kentucky Flag published on December 21, 1848.
1848-12-20 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
1848-12-20 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
Kentucky Flag Archive
Kentucky Flag published on December 20, 1848.
1848-12-19 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
1848-12-19 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
Kentucky Flag Archive
Kentucky Flag published on December 19, 1848.
1848-12-15 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
1848-12-15 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
Kentucky Flag Archive
Kentucky Flag published on December 15, 1848.
County Tax Receipt, Angeline C. Cornell, December 15, 1848, Angeline Cornell
County Tax Receipt, Angeline C. Cornell, December 15, 1848, Angeline Cornell
The Lucinda Lenore Merriss Cornell Collection: Ephemera
County tax receipt printed by the County Treasurer's Office of Franklin County. Angeline C. Cornell paid 0.89 cents and 8 mills.
1848 December 15: M.M. Mccalla To J.E. Knight, List Of Items Of Stop Pages
1848 December 15: M.M. Mccalla To J.E. Knight, List Of Items Of Stop Pages
L.C. Gulley collection, 1819-1898
No abstract provided.
The Eastern Mail (Vol. 02, No. 21): December 14, 1848, Ephraim Maxham
The Eastern Mail (Vol. 02, No. 21): December 14, 1848, Ephraim Maxham
The Eastern Mail (Waterville, Maine)
Continues The Waterville Union (April-July 1847).
Published weekly, July 19, 1847-Aug. 28, 1863.
Publishers: E. Maxham, 1847-1849; Maxham & Wing, 1849-1863.
"Independent," 1847-1856; "Republican," 1856-1863.
Editors: E. Maxham & D.R. Wing, 1849-1863.
Continued by The Waterville Mail (September 1863-May 1906).
See Gerould, W.G.: American newspapers, 1821-1836; Whittemore, E.C.: Centennial history of Waterville.
Colby Libraries catalog record (CBBcat): http://cbbcat.net/record=b1228542~S19
WorldCat record (OCLC): http://www.worldcat.org/oclc/10486915
1848-12-14 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
1848-12-14 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
Kentucky Flag Archive
Kentucky Flag published on December 14, 1848.
1848-12-13 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
1848-12-13 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
Kentucky Flag Archive
Kentucky Flag published on December 13, 1848.
1848-12-12 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
1848-12-12 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
Kentucky Flag Archive
Kentucky Flag published on December 12, 1848.
County Tax Receipt, Elias Cornell, December 12, 1848, Elias Cornell
County Tax Receipt, Elias Cornell, December 12, 1848, Elias Cornell
The Lucinda Lenore Merriss Cornell Collection: Ephemera
Printed personal property tax for Elias Cornell from the County Treasurer's Office of Franklin County, dated December 12, 1848. The total is nine dollars and ten cents and five mills. Signed by J Liley.
The Eastern Mail (Vol. 02, No. 20): December 7, 1848, Ephraim Maxham
The Eastern Mail (Vol. 02, No. 20): December 7, 1848, Ephraim Maxham
The Eastern Mail (Waterville, Maine)
Continues The Waterville Union (April-July 1847).
Published weekly, July 19, 1847-Aug. 28, 1863.
Publishers: E. Maxham, 1847-1849; Maxham & Wing, 1849-1863.
"Independent," 1847-1856; "Republican," 1856-1863.
Editors: E. Maxham & D.R. Wing, 1849-1863.
Continued by The Waterville Mail (September 1863-May 1906).
See Gerould, W.G.: American newspapers, 1821-1836; Whittemore, E.C.: Centennial history of Waterville.
Colby Libraries catalog record (CBBcat): http://cbbcat.net/record=b1228542~S19
WorldCat record (OCLC): http://www.worldcat.org/oclc/10486915
1848 12-06 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
1848 12-06 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
Kentucky Flag Archive
Kentucky Flag published on December 6, 1848.